SPI MATRIX INSPECTION UK LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Voluntary strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | Application to strike the company off the register |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
26/05/2326 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
19/04/2319 April 2023 | Termination of appointment of James Richard Sheard as a director on 2023-04-15 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
03/11/223 November 2022 | Termination of appointment of Janice May Barbour as a director on 2022-11-03 |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
06/08/216 August 2021 | Accounts for a small company made up to 2020-12-31 |
24/06/2124 June 2021 | Previous accounting period shortened from 2021-09-30 to 2020-12-31 |
23/06/2123 June 2021 | Accounts for a small company made up to 2020-09-30 |
28/06/1928 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
26/04/1826 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
27/06/1727 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
07/06/167 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
09/03/169 March 2016 | DIRECTOR APPOINTED MRS JANICE MAY BARBOUR |
09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DECKER |
26/02/1626 February 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
27/04/1527 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DECKER / 01/12/2014 |
16/12/1416 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
18/03/1418 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
25/02/1425 February 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM SPI HALL PARK ROAD IMMINGHAM NORTH LINCOLNSHIRE DN40 2LT |
23/09/1323 September 2013 | COMPANY NAME CHANGED THERMAL TECHNOLOGIES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/09/13 |
05/07/135 July 2013 | FULL ACCOUNTS MADE UP TO 30/09/12 |
03/01/133 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
22/06/1222 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
26/04/1226 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/01/123 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
13/12/1113 December 2011 | PREVSHO FROM 31/12/2011 TO 30/09/2011 |
09/12/109 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company